Rsa Insurance Group Plc
Activities of head offices
Contacts of Rsa Insurance Group Plc: address, phone, fax, email, website, working hours
Address: 20 Fenchurch Street EC3M 3AU London
Phone: +44-1395 5757080 +44-1395 5757080
Fax: +44-1395 5757080 +44-1395 5757080
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rsa Insurance Group Plc"? - Send email to us!
Registration data Rsa Insurance Group Plc
Get full report from global database of The UK for Rsa Insurance Group Plc
Addition activities kind of Rsa Insurance Group Plc
091200. Finfish
225200. Hosiery, nec
862101. Medical field-related associations
01759901. Apple orchard
26739901. Cellophane bags, unprinted: made from purchased materials
29510203. Concrete, asphaltic (not from refineries)
50650403. Closed circuit tv
73129901. Billboard advertising
Owner, director, manager of Rsa Insurance Group Plc
Director - Scott Egan. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: April 1971, British
Director - Enrico Tommaso Cucchiani. Address: Fenchurch Street, London, EC3M 3AU, England. DoB: February 1950, Italian
Director - Stephen Alan Michael Hester. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: December 1960, British
Director - Kathleen Shailer. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: April 1963, British
Director - Martin Anthony Scicluna. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: November 1950, British
Director - Martinaa2 Anthony Scicluna. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: November 1950, British
Director - Hugh Sydney Mitchell. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: February 1957, British
Director - Alastair William Stewart Barbour. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: February 1953, British
Director - Joseph Bonifacius Maria Streppel. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: October 1949, Dutch
Secretary - Derek Walsh. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB:
Director - Johanna Elizabeth Martin Waterous. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: September 1957, Canadian
Director - Richard David Houghton. Address: Fenchurch Street, London, England, EC3M 3AU, England. DoB: August 1965, British
Director - Adrian Peter Brown. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: March 1965, British
Director - Simon Philip Guy Lee. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: March 1961, British
Director - Bridget Fiona Mcintyre. Address: Thwaite Road, Thorndon, Eye, Suffolk, IP23 7JJ. DoB: July 1961, British
Director - David Victor Paige. Address: 37 Ravenswood Avenue, Crowthorne, Berkshire, RG45 6AX. DoB: July 1951, British
Secretary - Mark Richard Chambers. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: n\a, British
Director - Mark George Culmer. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: October 1962, British
Director - Malcolm John Le May. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: January 1958, British
Director - Elizabeth Noel Harwerth. Address: 9th Floor One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD. DoB: December 1947, Us Citizen
Director - John Hunter Maxwell. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: September 1944, British
Director - Edward William Lea. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: September 1941, British
Director - Andrew Kenneth Haste. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: January 1962, British
Director - John Alan Napier. Address: 9th Floor, One Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom. DoB: August 1942, British
Director - Robert John Gunn. Address: 111 Valecrest Crescent, Toronto, Ontario M9a 4p5, Canada. DoB: April 1945, British
Director - Susan Mary Hooper. Address: Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD. DoB: February 1960, British
Director - Susan Mary Hooper. Address: Moor Park Gardens, Coombe Hills, Kingston Upon Thames, KT2 7UD. DoB: February 1960, British
Director - Stephen Guy Hill. Address: 23 Parkfields, Putney, London, SW15 6NH. DoB: July 1960, British
Secretary - Jan Victor Miller. Address: 5 Robin Hill Drive, Elmstead Woods, Chislehurst, Kent, BR7 5ER. DoB: May 1951, British
Director - Robert John Gunn. Address: 111 Valecrest Crescent, Toronto, Ontario M9a 4p5, Canada. DoB: April 1945, British
Director - Julian Christopher Hance. Address: Brackenfell South Bank, Hassocks, West Sussex, BN6 8JP. DoB: October 1955, British
Director - Carole Frandsen St Mark. Address: Far View Farm, 64 Camp Hill Roqd, Northfield, Connecticut Ct06778, United States. DoB: January 1943, American
Director - Robert Victor Mendelsohn. Address: 6 Quintard Avenue, Old Greenwich, Connecticut, 6870, United States. DoB: July 1946, United States
Director - Sir Patrick John Gillam. Address: 3 Saint Leonards Terrace, London, SW3 4QA. DoB: April 1933, British
Director - Richard Arthur Gamble. Address: Chart Hall Farm, Green Lane, Chart Sutton, Maidstone, Kent, ME17 3ES. DoB: September 1939, British
Director - Anthony David Arnold William Forbes. Address: Wakerley Manor, Oakham, Rutland, LE15 8PA. DoB: January 1938, British
Director - Allan Graham Gormly. Address: 56 North Park, Gerrards Cross, Buckinghamshire, SL9 8JR. DoB: December 1937, British
Director - Nicholas Charles Faithorn Barber. Address: Burners Cottage, Rowley Lane, Wexham, Buckinghamshire, SL3 6PD. DoB: September 1940, British
Director - John William Baker. Address: Troika House, The Bothy, Pyrford, Surrey, GU22 8UD. DoB: December 1937, British
Director - Paul Spencer. Address: 4 Victoria Square, London, SW1W 0QY. DoB: January 1950, British
Director - John Anthony Rowson. Address: 112 Rivermead Court, Ranelagh Gardens, London, SW6 3SB. DoB: May 1930, British
Director - Ian Macdonald Trotter. Address: East Cottage Pyrford Road, Pyrford Green, Woking, Surrey, GU22 8UX. DoB: March 1938, British
Director - Peter Francis Foreman. Address: 71 Fenchurch Street, London, EC3M 4BS. DoB: March 1943, British
Director - Honourable Amschel Mayor James Rothschild. Address: 1 St Swithins Lane, London, EC4P 4DU. DoB: April 1955, British
Director - His Grace The Duke Of Westminster Gerald Cavendish. Address: Eaton Hall, Eccleston, Cheshire, CH4 9ET. DoB: December 1951, British
Director - Sir John Kemp-welch. Address: 70 Melton Court, Old Brompton Road, London, SW7 3JH. DoB: March 1936, British
Director - Sir Ewen Alastair John Fergusson. Address: 111 Iverna Court, London, W8 6TX. DoB: October 1932, British
Director - Robert John Ayling. Address: 151 Hartington Road, London, SW8 2EY. DoB: August 1946, British
Director - Thomas Arthur Hayes. Address: Oak House, Colchester Road, Ardleigh, Essex, CO7 7PH. DoB: March 1943, British
Director - Peter Graham Taylor. Address: 15 Orchard Rise, Groombridge, Tunbridge Wells, Kent, TN3 9RY. DoB: December 1939, British
Director - Sir Roger Albert Gartside Neville. Address: Possingworth Manor, Blackboys, Uckfield, East Sussex, TN22 5HE. DoB: December 1931, British
Director - Thomas Scott Nelson. Address: Ramblers 3 The Cricket Green, Woodside Road, Chiddingfold, Surrey, GU8 4UG. DoB: March 1939, British
Director - Henry Neville Lindley Keswick. Address: 6 Smith Square, London, SW1P 3HT. DoB: September 1938, British
Director - Henry Lambert. Address: 35 Malvern Court, London, SW7 3HY. DoB: October 1925, British
Director - Roger John Taylor. Address: The Toll House Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JE. DoB: December 1941, British
Director - Col (Retired) Graeme Elder Gilchrist. Address: 50 Holmbush Road, Putney, London, SW15 3LE. DoB: December 1934, British
Director - Samuel Charles Whitbread. Address: Southill House, Southill Park, Biggleswade, Bedfordshire, SG18 9LJ. DoB: February 1937, British
Director - Brian Arthur Wright. Address: Fairways Colley Manor Drive, Reigate, Surrey, RH2 9JS. DoB: February 1930, British
Director - Michael Lewis Dew. Address: Moor Cottage, Iping, Midhurst, Sussex, GU29 0PJ. DoB: November 1934, British
Director - Leopold David De Rothschild. Address: 11 Campden Hill Square, London, W8 7LB. DoB: May 1927, British
Director - Eric George Coward. Address: Sherdene House, Smallfield, Horley, Surrey, RH6 9NJ. DoB: June 1932, British
Director - Geoffrey Ernest Browne. Address: Horseshoe House 19 Harmsworth Way, Totteridge, London, N20 8JT. DoB: July 1930, British
Director - Geoffrey Bowler. Address: 13 Green Lane, Purley, Surrey, CR8 3PP. DoB: July 1924, British
Director - Sir John James. Address: 10 Buckingham Gate, London, SW1E 6LA. DoB: March 1935, British
Director - Sir Christopher John Benson. Address: Pauls Dene House, Castle Road, Salisbury, Wiltshire, SP1 3RY. DoB: n\a, British
Director - The Lord Robert Hugh Molesworth Kindersley Dl. Address: West Green Farm, Shipbourne, Tonbridge, Kent, TN11 9PU. DoB: August 1929, British
Secretary - David James Miller. Address: 100 Rosebery Avenue, London, EC1R 4TL. DoB: n\a, British
Director - Ralph Petty. Address: 30 Park Avenue North, Harpenden, Hertfordshire, AL5 2ED. DoB: September 1935, British
Jobs in Rsa Insurance Group Plc, vacancies. Career and training on Rsa Insurance Group Plc, practic
Now Rsa Insurance Group Plc have no open offers. Look for open vacancies in other companies
-
Special Education Needs and Disability Support Practitioner (33.3 hours) (Manchester)
Region: Manchester
Company: The Manchester College
Department: N\A
Salary: £16,230.98 to £23,356.17 per annum, pro-rata (subject to job evaluation)
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Facilitator (London)
Region: London
Company: King's College London
Department: Psychosis Studies
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Cyber Security Manager (Hendon)
Region: Hendon
Company: Middlesex University
Department: N\A
Salary: £51,423 to £59,224 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT,Property and Maintenance,Senior Management
-
2 Postdoctoral Positions - How ‘Terrorists’ Learn (Halle (saale) - Germany)
Region: Halle (saale) - Germany
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Other Social Sciences
-
PhD Studentship: Business Analytics for Public Services and Regulated Industries: New Techniques for Analytics-Driven Decision Making in Traditional Industries (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Economics,Business and Management Studies,Accountancy and Finance,Business Studies
-
Research Associate (London)
Region: London
Company: University College London
Department: Population Science and Experimental Medicine
Salary: £34,056 to £41,163 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Sociology
-
PDRA 2 - DETECT - Determining Risk of CO2 Leakage (Edinburgh)
Region: Edinburgh
Company: Heriot-Watt University
Department: School of Energy, Geoscience, Infrastructure and Society – Lyell Centre
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Civil Engineering
-
Practice Learning Tutor (Social Work) (Cambridge)
Region: Cambridge
Company: Anglia Ruskin University
Department: Teaching, Research & Scholarship
Salary: £32,004 to £37,075 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Work
-
Lecturer/Senior Lecturer in Games Design and Development (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: Department of Creative Technology
Salary: £32,958 to £46,924 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence,Creative Arts and Design,Design,Other Creative Arts
-
Learning Technologist (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,052 to £31,076 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)
Region: Hertfordshire
Company: N\A
Department: N\A
Salary: £50,781 to £51,517 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Law,Administrative,Senior Management
-
Lecturer BA (Hons) Short Film Making (Hereford)
Region: Hereford
Company: Hereford College of Arts
Department: N\A
Salary: £23,497 to £28,887 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
Responds for Rsa Insurance Group Plc on Facebook, comments in social nerworks
Read more comments for Rsa Insurance Group Plc. Leave a comment for Rsa Insurance Group Plc. Profiles of Rsa Insurance Group Plc on Facebook and Google+, LinkedIn, MySpaceLocation Rsa Insurance Group Plc on Google maps
Other similar companies of The United Kingdom as Rsa Insurance Group Plc: Red Seven Architectural Limited | Jiac Limited | Kittenshelp Limited | Jackdor Limited | 58 London Limited
Located at 20 Fenchurch Street, London EC3M 3AU Rsa Insurance Group Plc is categorised as a Public Limited Company issued a 02339826 registration number. It has been founded 27 years ago. This company switched its registered name two times. Before 2008 the company has been working on providing the services it's been known for under the name of Royal & Sun Alliance Insurance Group PLC but currently the company is featured under the name Rsa Insurance Group Plc. This company Standard Industrial Classification Code is 70100 , that means Activities of head offices. 2015-12-31 is the last time the company accounts were reported. It's been twenty seven years for Rsa Insurance Group Plc on the market, it is doing well and is an object of envy for many.
On Wednesday 29th June 2016, the firm was searching for a Actuarial Consultants to fill a full time vacancy in the insurance in Horsham, South East/Southern. The offered job required an undergraduate degree.
The trademark number of Rsa Insurance Group PLC is UK00003022170. It was submitted in September, 2013 and its registration was finalised by IPO in December, 2013. The enterprise has the right to use this trademark till September, 2023. The enterprise is represented by Groom Wilkes & Wright LLP.
Due to this particular company's growth, it was imperative to hire new members of the board of directors, among others: Scott Egan, Enrico Tommaso Cucchiani, Stephen Alan Michael Hester who have been working as a team since 2015 to fulfil their statutory duties for the following business. In order to help the directors in their tasks, since July 2010 the business has been providing employment to Derek Walsh, who's been in charge of ensuring the company's growth.
Rsa Insurance Group Plc is a domestic company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 20 Fenchurch Street EC3M 3AU London. Rsa Insurance Group Plc was registered on 1989-01-26. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 999,000 GBP, sales per year - less 204,000,000 GBP. Rsa Insurance Group Plc is Public Limited Company.
The main activity of Rsa Insurance Group Plc is Professional, scientific and technical activities, including 8 other directions. Director of Rsa Insurance Group Plc is Scott Egan, which was registered at Fenchurch Street, London, England, EC3M 3AU, England. Products made in Rsa Insurance Group Plc were not found. This corporation was registered on 1989-01-26 and was issued with the Register number 02339826 in London, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Rsa Insurance Group Plc, open vacancies, location of Rsa Insurance Group Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024